J&M GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

24/01/2524 January 2025 Director's details changed for Mrs Yvonne Gunn Winship on 2025-01-24

View Document

24/01/2524 January 2025 Change of details for Mr James Gunn Winship as a person with significant control on 2025-01-20

View Document

16/12/2416 December 2024 Memorandum and Articles of Association

View Document

16/12/2416 December 2024 Resolutions

View Document

13/12/2413 December 2024 Particulars of variation of rights attached to shares

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-01-25 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

23/01/2423 January 2024 Appointment of Mr Peter John Ward as a director on 2024-01-10

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/08/2330 August 2023 Registered office address changed from The Blue Room, Engine Rooms Station Road Chepstow NP16 5PB Wales to Suite 1B the Engine Rooms Station Road Chepstow Monmouthshire NP16 5PB on 2023-08-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-01-09 with updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-06-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/01/2210 January 2022 Registered office address changed from The Blue Room, Engine Rooms Mossways Park Wilmslow SK9 5PB England to The Blue Room, Engine Rooms Station Road Chepstow NP16 5PB on 2022-01-10

View Document

10/01/2210 January 2022 Registered office address changed from Association House 18C Moor Street Chepstow NP16 5DB to The Blue Room, Engine Rooms Mossways Park Wilmslow SK9 5PB on 2022-01-10

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

08/10/218 October 2021 Appointment of Mrs Yvonne Gunn Winship as a director on 2021-10-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/08/2027 August 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

10/09/1910 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GUNN WINSHIP

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

01/08/161 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR SIMON AMBROSE

View Document

25/11/1025 November 2010 CURRSHO FROM 01/01/2011 TO 31/12/2010

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/11/1010 November 2010 PREVSHO FROM 31/12/2010 TO 01/01/2010

View Document

26/03/1026 March 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/0913 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR MARION WINSHIP

View Document

24/04/0824 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: PICTON HOUSE LOWER CHURCH STREET CHEPSTOW NP16 5XT

View Document

14/02/0614 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: SUMMIT HOUSE 58 CHEPSTOW ROAD NEWPORT NP19 8EB

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: HIGHSTONE COMPANY FORMATIONS LTD HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company